Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DDB UK LIMITED
Company Information for

DDB UK LIMITED

12 BISHOPS BRIDGE ROAD, LONDON, W2 6AA,
Company Registration Number
00933578
Private Limited Company
Active

Company Overview

About Ddb Uk Ltd
DDB UK LIMITED was founded on 1968-06-11 and has its registered office in . The organisation's status is listed as "Active". Ddb Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DDB UK LIMITED
 
Legal Registered Office
12 BISHOPS BRIDGE ROAD
LONDON
W2 6AA
Other companies in W2
 
Previous Names
BMP DDB LIMITED30/04/2007
Filing Information
Company Number 00933578
Company ID Number 00933578
Date formed 1968-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB341035893  
Last Datalog update: 2024-04-06 18:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDB UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DDB UK LIMITED
The following companies were found which have the same name as DDB UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DDB UK INVESTMENTS LIMITED BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2013-10-01

Company Officers of DDB UK LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
NICHOLAS JAMES EDWARD LEATHAM
Director 2014-08-31
JAMES BENEDICT PATRICK MURPHY
Director 2012-05-23
DOMINIC MARK NAGY
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY WATSON
Director 1992-06-20 2014-08-31
STEPHEN WILLIAM WOODFORD
Director 2007-01-15 2013-01-10
JOSEPH ROBERT PAOLINO
Director 2012-04-26 2012-07-16
JOHN MICHAEL BRAY
Director 1992-06-20 2010-02-08
JAMES LEIGH STUART BEST
Director 1992-06-20 2007-01-18
PAUL DAVID HAMMERSLEY
Director 2004-03-15 2005-12-11
CHRISTOPHER RIMMINGTON COWPE
Director 1992-06-20 2004-09-30
JOHN ROSS BARR
Director 1992-06-20 2004-01-31
DIANA ROSEMARY WOOLLEY
Company Secretary 1992-06-20 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWA\MCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
JAMES BENEDICT PATRICK MURPHY HAYGARTH GROUP LIMITED Director 2017-05-11 CURRENT 2008-09-09 Active
JAMES BENEDICT PATRICK MURPHY ADVERTISING ASSOCIATION(THE) Director 2015-06-01 CURRENT 1926-02-06 Active
JAMES BENEDICT PATRICK MURPHY THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2014-03-20 CURRENT 1927-04-12 Active - Proposal to Strike off
JAMES BENEDICT PATRICK MURPHY ADAM AND EVE GROUP LIMITED Director 2008-09-30 CURRENT 2007-12-05 Dissolved 2015-01-27
DOMINIC MARK NAGY HAYGARTH GROUP LIMITED Director 2017-05-11 CURRENT 2008-09-09 Active
DOMINIC MARK NAGY DDB AFFILIATE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DOMINIC MARK NAGY OMNICOM LATAM HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active
DOMINIC MARK NAGY OMNICOM LATAM SUBHOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-12-11 Active - Proposal to Strike off
DOMINIC MARK NAGY DHE REGIONAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
DOMINIC MARK NAGY OMNICOM DDB HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
DOMINIC MARK NAGY DDB UK INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
DOMINIC MARK NAGY ADAM AND EVE GROUP LIMITED Director 2012-05-23 CURRENT 2007-12-05 Dissolved 2015-01-27
DOMINIC MARK NAGY DDB REMEDY LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
DOMINIC MARK NAGY OPTIMUM MEDIA CIS LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY NAVIGATOR DDB LIMITED Director 2010-08-11 CURRENT 1999-10-01 Active
DOMINIC MARK NAGY OPTIMUM MEDIA EURASIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY OPTIMUM MEDIA BUYING LIMITED Director 2010-08-11 CURRENT 2002-05-03 Active
DOMINIC MARK NAGY OPTIMUM MEDIA LIMITED Director 2010-08-11 CURRENT 2000-06-02 Active
DOMINIC MARK NAGY TDCL GROUP LIMITED Director 2010-05-12 CURRENT 1999-10-01 Active
DOMINIC MARK NAGY DDB EUROPE LIMITED Director 2009-12-04 CURRENT 2003-06-24 Active
DOMINIC MARK NAGY TRIBAL DDB CIS UK LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED MR MARK ALAN WATKINS
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-05Memorandum articles filed
2023-06-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-16DIRECTOR APPOINTED MR DAVID JOHN CLARK
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-2731/12/21 STATEMENT OF CAPITAL GBP 16.00
2022-01-27SH0131/12/21 STATEMENT OF CAPITAL GBP 16.00
2022-01-1816/12/21 STATEMENT OF CAPITAL GBP 15.92
2022-01-18SH0116/12/21 STATEMENT OF CAPITAL GBP 15.92
2022-01-06Change of share class name or designation
2022-01-06SH08Change of share class name or designation
2021-12-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2021-12-29Memorandum articles filed
2021-12-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL GOFF
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL GOFF
2021-12-29RES12Resolution of varying share rights or name
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17Resolutions passed:<ul><li>Resolution Reduce share premium account 08/12/2021</ul>
2021-12-17Solvency Statement dated 08/12/21
2021-12-17Statement by Directors
2021-12-17Statement of capital on GBP 3.00
2021-12-17SH19Statement of capital on 2021-12-17 GBP 3.00
2021-12-17SH20Statement by Directors
2021-12-17CAP-SSSolvency Statement dated 08/12/21
2021-12-17RES13Resolutions passed:
  • Reduce share premium account 08/12/2021
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT PAOLINO III
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO III
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENEDICT PATRICK MURPHY
2019-04-30AP01DIRECTOR APPOINTED MR MATTHEW PAUL GOFF
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25AD02Register inspection address changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-03-22AD03Registers moved to registered inspection location of C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
2018-12-06PSC05Change of details for Ddb Uk Investments Limited as a person with significant control on 2018-09-03
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-08SH1908/06/18 STATEMENT OF CAPITAL GBP 3.00
2018-06-08SH20STATEMENT BY DIRECTORS
2018-06-08CAP-SSSOLVENCY STATEMENT DATED 21/05/18
2018-06-08RES13REDUCE SHARE PREMIUM ACCOUNT 21/05/2018
2018-06-08SH1908/06/18 STATEMENT OF CAPITAL GBP 3.00
2018-06-08CAP-SSSOLVENCY STATEMENT DATED 21/05/18
2018-06-08SH20STATEMENT BY DIRECTORS
2018-06-08RES13REDUCE SHARE PREMIUM ACCOUNT 21/05/2018
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 3.00
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 3.00
2017-11-21SH20Statement by Directors
2017-11-21CAP-SSSolvency Statement dated 02/10/17
2017-11-21RES13Resolutions passed:
  • Share premium reduced 02/10/2017
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 11/10/2016
2017-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EDWARD LEATHAM / 19/12/2014
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-10AAMD31/12/15 AUDIT EXEMPTION SUBSIDIARY
2016-12-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AD02SAIL ADDRESS CREATED
2016-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-04-05RES13COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-22AR0122/03/16 FULL LIST
2015-10-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23AR0122/03/15 FULL LIST
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/01/2015
2014-09-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EDWARD LEATHAM
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WATSON
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-24AR0122/03/14 FULL LIST
2013-12-16AUDAUDITOR'S RESIGNATION
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0122/03/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT PATRICK MURPHY / 07/12/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODFORD / 06/09/2012
2012-08-15SH0119/07/12 STATEMENT OF CAPITAL GBP 2
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAOLINO
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARK NAGY / 12/07/2012
2012-06-20AR0120/06/12 FULL LIST
2012-06-15RES15CHANGE OF NAME 23/05/2012
2012-06-01AP01DIRECTOR APPOINTED MR JAMES BENEDICT PATRICK MURPHY
2012-04-26AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO
2012-04-26AP01DIRECTOR APPOINTED MR DOMINIC MARK NAGY
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODFORD / 19/10/2011
2011-07-28SH1928/07/11 STATEMENT OF CAPITAL GBP 2.00
2011-06-20AR0120/06/11 FULL LIST
2011-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03CAP-SSSOLVENCY STATEMENT DATED 21/04/11
2011-05-03SH20STATEMENT BY DIRECTORS
2011-05-03RES01ADOPT ARTICLES 21/04/2011
2011-05-03RES06REDUCE ISSUED CAPITAL 21/04/2011
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0120/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY WATSON / 20/06/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAY
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BRAY / 01/10/2009
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-02RES01ADOPT ARTICLES 30/09/2008
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2688(2)RAD 21/11/07--------- £ SI 1@.01 £ IC 38791/38791
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-30CERTNMCOMPANY NAME CHANGED BMP DDB LIMITED CERTIFICATE ISSUED ON 30/04/07
2007-01-27288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288bDIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26288bDIRECTOR RESIGNED
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-25288bSECRETARY RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DDB UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DDB UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DDB UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DDB UK LIMITED

Intangible Assets
Patents
We have not found any records of DDB UK LIMITED registering or being granted any patents
Domain Names

DDB UK LIMITED owns 5 domain names.

omdsnapshots.co.uk   tigervideo.co.uk   ddbhealth.co.uk   ddbmatrix.co.uk   touchddb.co.uk  

Trademarks
We have not found any records of DDB UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDB UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DDB UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DDB UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DDB UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085285900
2018-08-0085285900
2018-02-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2018-02-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2018-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-02-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-02-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-02-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2017-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2016-11-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2016-09-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0068101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2015-12-0071162011Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-04-0083062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-11-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-08-0139269092Articles made from plastic sheet, n.e.s.
2014-08-0191059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-03-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2012-03-0161121100Track-suits of cotton, knitted or crocheted
2012-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-12-0192099970Parts and accessories for musical instruments "e.g. cards, discs and rolls for mechanical instruments", for fairground organs, mechanical street organs and other musical instruments, n.e.s. (excl. metronomes, tuning forks, pitch pipes, mechanisms for musical boxes, musical instrument strings, and those for pianos, string musical instruments without keyboards, keyboard pipe organs, harmoniums and similar keyboard instruments and wind musical instruments)
2011-08-0170200080Articles of glass, n.e.s.
2011-06-0197030000Original sculptures and statuary, in any material
2011-02-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-02-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2011-02-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDB UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DDB UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.